logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Thomas

    Related profiles found in government register
  • Williams, Thomas
    English tree surgeon born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Akeman Street, Combe, Witney, Oxfordshire, OX29 8NX, England

      IIF 1
  • Williams, Thomas
    British web designer born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davies & Davies Building (3rd Floor), 85 Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 2
  • Williams, Thomas
    British web designer born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davies & Davies Building (3rd Floor), 85 Stroud Green Road, London, N4 3EG

      IIF 3
  • Williams, Thomas
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20 Watson House, Holdenhurst Road, Bournemouth, Dorset, BH8 8BT, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5
  • Williams, Thomas
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Williams, Thomas
    British property expert born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coltsfoot Way, Christchurch, Dorset, BH23 4UR, United Kingdom

      IIF 9
  • Williams, Thomas
    Welsh director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Hythe, Southampton, SO45 6AH, United Kingdom

      IIF 10
  • Williams, Thomas
    British vp media & comms born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Campus Centre Building, Mill Lane, Leicester, Leicestershire, LE2 7DR

      IIF 11
  • Williams, Thomas
    British vp media and comms born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Campus Centre, Building, Mill Lane, Leicester, LE2 7DR

      IIF 12
  • Williamson, Thomas
    British architectural drafting born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kent Drive, Leyland, PR25 5SR, United Kingdom

      IIF 13
  • Williams, Thomas Carl
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wellington Street, Liverpool, L3 6JH, England

      IIF 14
  • Williams, Thomas Carl
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement 60-62, Market Street, Birkenhead, Merseyside, CH41 5BT

      IIF 15
    • icon of address 3-5, Rickmansworth Road, Watford, Hertfordshire, WD18 0GX

      IIF 16
    • icon of address 88, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XD, England

      IIF 17
  • Williams, Thomas
    British company director born in January 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 91, Wimpole Street, London, W1G 0EF, United Kingdom

      IIF 18 IIF 19
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 20 IIF 21
  • Williams, Thomas
    British director born in January 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 22
  • Williams, Thomas
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Williams, Thomas Maxwell
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Shaftesbury Close, West Moors, Ferndown, BH22 0DZ, England

      IIF 24 IIF 25
  • Williams, Thomas
    British commercial director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 26
  • Williams, Thomas
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Bebington Road, Bebington Road, Wirral, CH62 5BJ, England

      IIF 27
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, England

      IIF 28
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 29 IIF 30
  • Williams, Thomas
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vista Spa & Beauty, 11 Vista Court, 57 Village Road, Higher Bebington, Wirral, CH63 8QX, United Kingdom

      IIF 31
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, England

      IIF 32
    • icon of address 130, Vista Living Limited, 130 Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 33
  • Williams, Thomas
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Barn, Norman Road, Saltford, Bristol, Avon, BS31 3BQ, United Kingdom

      IIF 34
  • Williams, Thomas
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 319a, Holdenhurst Road, Bournemouth, BH8 8BT, United Kingdom

      IIF 35
  • Williams, Thomas
    British marketing director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Fountain Court, Raven Close, Watford, Hertfordshire, WD18 7DG, United Kingdom

      IIF 36
  • Mr Ryan Williams
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Vista Living Limited, 130 Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 37
  • Williams, Tom
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 38
  • Williams, Ryan
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address O'brien Architectural, Station Approach, East Boldon, Tyne And Wear, NE36 0AB

      IIF 39
  • Williams, Ryan
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vista Spa & Beauty, 11 Vista Court, 57 Village Road, Higher Bebington, Wirral, CH63 8QX, United Kingdom

      IIF 40
  • Williams, Ryan Thomas
    British commercial director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, England

      IIF 41
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 42
  • Williams, Ryan Thomas
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Bebington Road, Bebington Road, Wirral, CH62 5BJ, England

      IIF 43
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, England

      IIF 44
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 45 IIF 46
    • icon of address 132, Bebington Road, Bebington, Wirral, Merseyside, CH62 5BJ, United Kingdom

      IIF 47
    • icon of address 132, Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 48
    • icon of address 132, Bebington Road, Wirral, Merseyside, CH62 5BJ, England

      IIF 49
  • Williams, Ryan Thomas
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XD, England

      IIF 50
  • Williams, Ryan Thomas
    British manager born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Brereton Avenue, Port Sunlight, Wirral, CH63 7NH, England

      IIF 51
  • Mr Thomas Williams
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20 Watson House, Holdenhurst Road, Bournemouth, Dorset, BH8 8BT, United Kingdom

      IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 54
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 55
  • Mr Thomas Williams
    Welsh born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Hythe, Southampton, SO45 6AH, United Kingdom

      IIF 56
  • Williams, Thomas Carl
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, England

      IIF 57
  • Williamson, Tom
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kent Drive, Leyland, PR25 5SR, England

      IIF 58
  • Williiams, Ryan
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, England

      IIF 59
  • Mr Thomas Williamson
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kent Drive, Leyland, PR25 5SR

      IIF 60
  • Mr Thomas Carl Williams
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement 60-62, Market Street, Birkenhead, Merseyside, CH41 5BT

      IIF 61
    • icon of address 130, Vista Living Limited, 130 Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 62
  • Williams, Thomas Maxwell
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mill Lake, Factory Hill, Bourton, Dorset, SP8 5FS, United Kingdom

      IIF 63
  • Williams, Thomas Maxwell
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Shaftesbury Close, West Moors, Ferndown, BH22 0DZ, England

      IIF 64
  • Mr Thomas Williams
    British born in January 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 65
  • Mr Thomas Maxwell Williams
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Thomas Williams
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Ryan Williams
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address O’brien Architectural, Station Approach, East Boldon, Tyne And Wear, NE36 0AB, United Kingdom

      IIF 70
  • Mr Ryan Williams
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 71
  • Mr Thomas Williams
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Bebington Road, Bebington Road, Wirral, CH62 5BJ, England

      IIF 72
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, England

      IIF 73 IIF 74
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Mr Thomas Williams
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Barn, Norman Road, Saltford, Bristol, Avon, BS31 3BQ, United Kingdom

      IIF 78
  • Mr Thomas Williams
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 319a, Holdenhurst Road, Bournemouth, BH8 8BT, United Kingdom

      IIF 79
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 80
  • Mr Ryan Thomas Williams
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Bebington Road, Bebington Road, Wirral, CH62 5BJ, England

      IIF 81
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, England

      IIF 82 IIF 83 IIF 84
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 85 IIF 86
    • icon of address 132, Bebington Road, Wirral, CH62 5BJ, United Kingdom

      IIF 87
  • Mr Thomas Carl Williams
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bebington Road, Wirral, CH62 5BJ, England

      IIF 88
  • Mr Thomas Maxwell Williams
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mill Lake, Factory Hill, Bourton, Dorset, SP8 5FS, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 130 Bebington Road, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,295 GBP2024-11-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 4 Mill Lake, Factory Hill, Bourton, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,763 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,602 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,209 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,782 GBP2022-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 130 Vista Living Limited, 130 Bebington Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,873 GBP2024-04-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 47 - Director → ME
    icon of calendar 2018-04-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    366 GBP2018-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 130 Bebington Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 45 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 10a High Street, Hythe, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,147 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Office 20 Watson House, Holdenhurst Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,923 GBP2016-08-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-11 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 14
    TIMEC 1707 LIMITED - 2020-03-17
    icon of address O'brien Architectural, Station Approach, East Boldon, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    60,601 GBP2023-03-31
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 88 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 50 - Director → ME
  • 20
    icon of address Holly Barn Norman Road, Saltford, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 21
    TREES & GARDENS (TIMBER) LIMITED - 2015-02-16
    icon of address Angel House, Hardwick, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    62,814 GBP2022-12-31
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address 130 Bebington Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,429 GBP2023-10-30
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 46 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 132 Bebington Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,759 GBP2022-01-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    VISTA COURT 1-10 SPV LIMITED - 2019-12-04
    icon of address 130 Bebington Road, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,254 GBP2023-10-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 59 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 130 Bebington Road, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    376,041 GBP2024-08-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 28 - Director → ME
    icon of calendar 2018-02-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-02-13 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    VISTA BUILD BFRD LIMITED - 2024-07-15
    VISTA MANAGEMENT (UK) LIMITED - 2016-03-04
    icon of address 130 Bebington Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -309,358 GBP2024-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 42 - Director → ME
    icon of calendar 2018-05-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-06-30 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 130 Bebington Road, Wirral, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 44 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    344 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    O J PUBLICITY LTD - 2018-05-30
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,657 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2012-04-06 ~ dissolved
    IIF 16 - Director → ME
  • 31
    icon of address 9 Fountain Court, Raven Close, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 36 - Director → ME
  • 32
    icon of address 8 Kent Drive, Leyland
    Active Corporate (2 parents)
    Equity (Company account)
    11,420 GBP2022-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Claremont House, Deans Court, Bicester, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 58 - Director → ME
  • 34
    INVEST WITH VISTA LIMITED - 2023-04-14
    icon of address 130 Bebington Road Bebington Road, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,231 GBP2023-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 43 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    DE MONTFORT UNIVERSITY STUDENTS UNION LIMITED - 2022-03-01
    icon of address Campus Centre Building, Mill Lane, Leicester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ 2013-06-30
    IIF 11 - Director → ME
  • 2
    icon of address First Floor, Campus Centre, Building, Mill Lane, Leicester
    Dissolved Corporate (13 parents)
    Equity (Company account)
    125 GBP2018-07-31
    Officer
    icon of calendar 2012-08-21 ~ 2013-06-30
    IIF 12 - Director → ME
  • 3
    THE BAREFACED MOVEMENT LIMITED - 2023-06-07
    MV6 LIMITED - 2013-06-05
    icon of address Davies & Davies Building (3rd Floor), 85 Stroud Green Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,702 GBP2019-01-31
    Officer
    icon of calendar 2018-10-22 ~ 2020-12-15
    IIF 3 - Director → ME
    icon of calendar 2018-10-22 ~ 2018-10-22
    IIF 2 - Director → ME
  • 4
    icon of address Basement 60-62 Market Street, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,580 GBP2018-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2018-06-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-13
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ 2019-05-14
    IIF 21 - Director → ME
  • 6
    icon of address 3 Coltsfoot Way, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-23
    IIF 9 - Director → ME
  • 7
    icon of address 88 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ 2014-04-12
    IIF 17 - Director → ME
  • 8
    VISTA COURT 1-10 SPV LIMITED - 2019-12-04
    icon of address 130 Bebington Road, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,254 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-10-20
    IIF 49 - Director → ME
  • 9
    VISTA BUILD BFRD LIMITED - 2024-07-15
    VISTA MANAGEMENT (UK) LIMITED - 2016-03-04
    icon of address 130 Bebington Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -309,358 GBP2024-01-31
    Officer
    icon of calendar 2015-01-23 ~ 2016-02-08
    IIF 14 - Director → ME
  • 10
    icon of address Vista Spa & Beauty 11 Vista Court, 57 Village Road, Higher Bebington, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -93,869 GBP2023-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2019-12-06
    IIF 40 - Director → ME
    IIF 31 - Director → ME
  • 11
    O J PUBLICITY LTD - 2018-05-30
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,657 GBP2024-05-31
    Officer
    icon of calendar 2017-03-02 ~ 2023-03-01
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.